Fulmer Properties Limited

DataGardener
dissolved

Fulmer Properties Limited

ni043015Private Limited With Share Capital

21 Enterprise Road, Balloo South Enterprise Park, Bangor, BT197TA
Incorporated

19/04/2002

Company Age

24 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Fulmer Properties Limited (ni043015) is a private limited with share capital incorporated on 19/04/2002 (24 years old) and registered in bangor, BT197TA. The company operates under SIC code 41100.

Private Limited With Share Capital
SIC: 41100
Incorporated 19/04/2002
BT197TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:20-06-2019
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category:Insolvency
Date:20-03-2019
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:02-02-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-05-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-05-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-04-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-04-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-04-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-04-2014
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:30-12-2013
Termination Director Company With Name
Category:Officers
Date:06-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Termination Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:19-02-2013
Termination Secretary Company With Name
Category:Officers
Date:19-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Termination Director Company With Name
Category:Officers
Date:27-02-2012
Termination Secretary Company With Name
Category:Officers
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Accounts
Date:16-01-2009
Legacy
Category:Annual Return
Date:04-09-2008
Legacy
Category:Mortgage
Date:08-05-2008
Legacy
Category:Accounts
Date:01-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-10-2007
Legacy
Category:Accounts
Date:15-05-2007
Legacy
Category:Annual Return
Date:23-06-2006
Legacy
Category:Accounts
Date:21-03-2006
Legacy
Category:Officers
Date:17-02-2006
Legacy
Category:Address
Date:18-11-2005
Legacy
Category:Capital
Date:18-11-2005
Legacy
Category:Officers
Date:18-11-2005
Resolution
Category:Resolution
Date:18-11-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-11-2005
Legacy
Category:Accounts
Date:02-03-2005
Legacy
Category:Officers
Date:27-09-2004
Legacy
Category:Accounts
Date:26-06-2004
Legacy
Category:Annual Return
Date:08-06-2004
Legacy
Category:Annual Return
Date:17-04-2003
Legacy
Category:Officers
Date:13-12-2002
Legacy
Category:Capital
Date:10-10-2002
Legacy
Category:Officers
Date:03-10-2002
Legacy
Category:Officers
Date:30-08-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-08-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-08-2002
Legacy
Category:Officers
Date:18-07-2002
Legacy
Category:Address
Date:13-05-2002
Legacy
Category:Officers
Date:13-05-2002
Miscellaneous
Category:Miscellaneous
Date:19-04-2002
Legacy
Category:Incorporation
Date:19-04-2002
Legacy
Category:Incorporation
Date:19-04-2002
Legacy
Category:Other
Date:19-04-2002
Legacy
Category:Other
Date:19-04-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2014
Filing Date30/01/2013
Latest Accounts30/04/2012

Trading Addresses

21 Enterprise Road, Balloo South Enterprise Park, Bangor, County Down, BT197TA
26 Donard Avenue, Newtownards, Co Down, BT234NF

Contact

21 Enterprise Road, Balloo South Enterprise Park, Bangor, BT197TA